ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bounce Back Drinks Limited

Bounce Back Drinks Limited is an active company incorporated on 9 July 2014 with the registered office located in Glasgow, City of Glasgow. Bounce Back Drinks Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
SC481867
Private limited company
Scottish Company
Age
11 years
Incorporated 9 July 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 April 2025 (5 months ago)
Next confirmation dated 24 April 2026
Due by 8 May 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
1 West Regent Street
Glasgow
G2 1RW
Scotland
Address changed on 21 Feb 2024 (1 year 7 months ago)
Previous address was 48 West George Street Office 2/3, 2nd Floor Glasgow G2 1BP Scotland
Telephone
07404953004
Email
Available in Endole App
People
Officers
5
Shareholders
8
Controllers (PSC)
3
Director • Ceo • British • Lives in Gibraltar • Born in Sep 1951
Director • Investment Director • Irish • Lives in Scotland • Born in Feb 1982
Director • Indian,british • Lives in Scotland • Born in Aug 1988
Director • Chartered Accountant • Scottish • Lives in Scotland • Born in May 1983
Director • Indian • Lives in Scotland • Born in Aug 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bounce Back Labs Limited
Vandana Vijayan Pillai, Dhruv Hitendrabhai Trivedi, and 2 more are mutual people.
Active
Bravo (Drinks) Limited
Barry Martin Woods and Ronald Barrie Clapham are mutual people.
Active
Big Adventure Studios Ltd
Barry Martin Woods is a mutual person.
Active
Stock Residential Lettings Limited
Ronald Barrie Clapham is a mutual person.
Active
London & Scottish Investments Limited
Barry Martin Woods is a mutual person.
Active
BFB (Telecoms) Limited
Barry Martin Woods is a mutual person.
Active
Stewarts Drinks (UK) Limited
Barry Martin Woods is a mutual person.
Active
Delta (Drinks) Limited
Barry Martin Woods is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
30 Sep 2023
For period 30 Mar30 Sep 2023
Traded for 18 months
Cash in Bank
Unreported
Decreased by £10.18K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£559.05K
Increased by £241.21K (+76%)
Total Liabilities
-£714.63K
Increased by £472.57K (+195%)
Net Assets
-£155.59K
Decreased by £231.36K (-305%)
Debt Ratio (%)
128%
Increased by 51.67% (+68%)
Latest Activity
Confirmation Submitted
5 Months Ago on 24 Apr 2025
Micro Accounts Submitted
9 Months Ago on 18 Dec 2024
Mr Dhruv Hitendrabhai Trivedi Details Changed
11 Months Ago on 22 Oct 2024
Mr Liam Mcmunnigall Appointed
1 Year Ago on 17 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 24 Apr 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 24 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 21 Feb 2024
Registered Address Changed
2 Years 4 Months Ago on 15 May 2023
Accounting Period Extended
2 Years 5 Months Ago on 8 May 2023
Confirmation Submitted
2 Years 5 Months Ago on 3 May 2023
Get Credit Report
Discover Bounce Back Drinks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 4 June 2025
Submitted on 1 Jul 2025
Confirmation statement made on 24 April 2025 with updates
Submitted on 24 Apr 2025
Micro company accounts made up to 30 September 2024
Submitted on 18 Dec 2024
Director's details changed for Mr Dhruv Hitendrabhai Trivedi on 22 October 2024
Submitted on 22 Oct 2024
Appointment of Mr Liam Mcmunnigall as a director on 17 September 2024
Submitted on 18 Sep 2024
Second filing of a statement of capital following an allotment of shares on 20 May 2024
Submitted on 11 Jun 2024
Statement of capital following an allotment of shares on 20 May 2024
Submitted on 3 Jun 2024
Micro company accounts made up to 30 September 2023
Submitted on 24 Apr 2024
Confirmation statement made on 24 April 2024 with no updates
Submitted on 24 Apr 2024
Registered office address changed from 48 West George Street Office 2/3, 2nd Floor Glasgow G2 1BP Scotland to 1 West Regent Street Glasgow G2 1RW on 21 February 2024
Submitted on 21 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year